- Company Overview for BRENTWOOD CONTRACTING GROUP LTD (10767746)
- Filing history for BRENTWOOD CONTRACTING GROUP LTD (10767746)
- People for BRENTWOOD CONTRACTING GROUP LTD (10767746)
- Charges for BRENTWOOD CONTRACTING GROUP LTD (10767746)
- More for BRENTWOOD CONTRACTING GROUP LTD (10767746)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
04 Oct 2024 | CS01 | Confirmation statement made on 6 September 2024 with updates | |
04 Oct 2024 | TM01 | Termination of appointment of Christopher Frederick Sains as a director on 5 September 2024 | |
11 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
11 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
31 May 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
08 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 Dec 2020 | MR04 | Satisfaction of charge 107677460001 in full | |
07 Dec 2020 | AP01 | Appointment of Mr Jason Eldred as a director on 20 November 2020 | |
20 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2019 | AD01 | Registered office address changed from 2nd Floor Romy House 163 to 167 Kings Road Kings Road Brentwood Essex CM14 4EG England to 2nd Floor, Hunter House Hutton Road Shenfield Brentwood CM15 8NQ on 3 October 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
30 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 30 August 2019
|
|
15 Aug 2019 | TM01 | Termination of appointment of Kevin Howard Sewell as a director on 24 July 2019 | |
12 Aug 2019 | TM01 | Termination of appointment of Michael Rider as a director on 30 July 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
07 Jun 2019 | AAMD | Amended total exemption full accounts made up to 31 May 2018 | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Oct 2018 | AP01 | Appointment of Mr Christopher Frederick Sains as a director on 1 October 2018 |